Warp 1989 Ltd SHEFFIELD


Warp 1989 started in year 2012 as Private Limited Company with registration number 07906606. The Warp 1989 company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sheffield at 37 Gilbert South Street. Postal code: S2 5QY.

The firm has 2 directors, namely Mark H., Niall S.. Of them, Mark H., Niall S. have been with the company the longest, being appointed on 12 January 2012. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Warp 1989 Ltd Address / Contact

Office Address 37 Gilbert South Street
Office Address2 Park Hill
Town Sheffield
Post code S2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07906606
Date of Incorporation Thu, 12th Jan 2012
Industry Motion picture production activities
End of financial Year 11th July
Company age 12 years old
Account next due date Thu, 11th Apr 2024 (18 days after)
Account last made up date Mon, 11th Jul 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 12 January 2012

Niall S.

Position: Director

Appointed: 12 January 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Warp Films Ltd from Sheffield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mark H. This PSC owns 25-50% shares. The third one is Steve B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Warp Films Ltd

37 Gilbert South Street, Park Hill, Sheffield, S2 5QY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4129959
Notified on 21 March 2017
Nature of control: 75,01-100% shares

Mark H.

Notified on 12 January 2017
Ceased on 21 March 2017
Nature of control: 25-50% shares

Steve B.

Notified on 12 January 2017
Ceased on 21 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-112014-07-112015-07-112016-07-112017-07-112018-07-112019-07-112020-07-112021-07-112022-07-112023-07-11
Net Worth100100100        
Balance Sheet
Current Assets514 16444 261136100100100100100100100100
Net Assets Liabilities   100100100100100100100100
Cash Bank In Hand28 01944 261136        
Debtors486 145          
Net Assets Liabilities Including Pension Asset Liability100100100        
Reserves/Capital
Called Up Share Capital100100100        
Shareholder Funds100100100        
Other
Net Current Assets Liabilities100100100100100100100100100100100
Raw Materials Consumables Used     12 615     
Total Assets Less Current Liabilities100100100100100100100100100100100
Turnover Revenue     12 615     
Creditors Due Within One Year514 06444 16136        
Number Shares Allotted100100100        
Par Value Share111        
Share Capital Allotted Called Up Paid100100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Accounts for a micro company for the period ending on 2022/07/11
filed on: 4th, April 2023
Free Download (8 pages)

Company search

Advertisements